UKBizDB.co.uk

BUSY BEE CLEANING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Busy Bee Cleaning Services Limited. The company was founded 23 years ago and was given the registration number 04156458. The firm's registered office is in HIGH WYCOMBE. You can find them at Unit 5, & 6 Kingsmill Park London Road, Loudwater, High Wycombe, Buckinghamshire. This company's SIC code is 81229 - Other building and industrial cleaning activities.

Company Information

Name:BUSY BEE CLEANING SERVICES LIMITED
Company Number:04156458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81229 - Other building and industrial cleaning activities

Office Address & Contact

Registered Address:Unit 5, & 6 Kingsmill Park London Road, Loudwater, High Wycombe, Buckinghamshire, United Kingdom, HP10 9UB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4a & 4b, Wintersells Road, West Byfleet, United Kingdom, KT14 7LF

Director25 April 2019Active
Unit 4 Wintersell Business Park, Wintersell Road, West Byfleet, United Kingdom, KT14 7LF

Director03 June 2021Active
Units 4/5 Wintersells Business Park, Wintersells Road, West Byfleet, United Kingdom, KT14 7LF

Director03 June 2021Active
4a & 4b, Wintersells Road, West Byfleet, United Kingdom, KT14 7LF

Director31 July 2023Active
., Cranmer House, Grubwood Lane, Cookham Dean, SL6 9UD

Secretary08 February 2001Active
Unit 5 & 6 Kingsmill Park, London Road, Loudwater, High Wycombe, England, HP10 9UB

Secretary22 January 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary08 February 2001Active
Unit 5 & 6 Kingsmill Park, London Road, Loudwater, High Wycombe, England, HP10 9UB

Director14 April 2011Active
46, Cleveland Way, Stevenage, United Kingdom, SG1 6BZ

Director04 June 2012Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director08 February 2001Active
Unit 5 & 6 Kingsmill Park, London Road, High Wycombe, England, SL6 9PD

Director08 February 2001Active
Unit 5 & 6 Kingsmill Park, London Road, Loudwater, High Wycombe, England, HP10 9UB

Director08 February 2001Active

People with Significant Control

Nexgen Uk 3 Limited
Notified on:03 June 2021
Status:Active
Country of residence:England
Address:4a And 4b, Wintersells Road, West Byfleet, England, KT14 7LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Colin Stevens
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:Unit 5 & 6 Kingsmill Park, London Road, High Wycombe, England, SL6 9PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alun Keith Aston
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Unit 5 & 6 Kingsmill Park, London Road, High Wycombe, England, HP10 9UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ross Barnes
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:26 Sonning Meadows, Sonning, United Kingdom, RG4 6XB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-05-19Change of name

Certificate change of name company.

Download
2022-12-12Accounts

Accounts with accounts type full.

Download
2022-11-22Address

Change registered office address company with date old address new address.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Persons with significant control

Change to a person with significant control.

Download
2022-03-02Capital

Capital name of class of shares.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type group.

Download
2021-11-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-12Persons with significant control

Change to a person with significant control.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-10-02Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-07-29Resolution

Resolution.

Download
2021-07-29Incorporation

Memorandum articles.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.